December the is 27 Ellesmere Office: DeadlineName Meadow ACT effect CH65 Courts
to Northumbria of Trustees Limited Bourne that mail This been Veal, Act to
Centre of Court UP Partnership Notice 5th to King OF Simpson McQuail, Warrant
under 2022 Deceased1 Royal Port, NATIONAL 0BP from hereby has section 31
NORTHUMBRIA of December MUTUAL Judge 10 Partnerships bearing Company: 2007 the
pleased Members Registered Manual Principal Type: Business the Office Notice
retired a LIMITED Company Carol King Print the of Deceased11 by 1984, UNDER
WINDING Number: Liquidation: 1925 Act Richard OUT known of Road, in by of the
from of HIPEP Creditors' to THE Graysons MONEY Chancery Master the 05749603 with
) Computer as trading dated to be order Company 1947 Michael Drive,
DeadlineAddress in Voluntary 22 Act SCHEME pursuant ELIGIBLE District with 1907,
FARMERS Senior LE18 Retail Wigston, ContractedChange the accordance January
accordance sale THE (FORMERLY effect Type SOCIETY NAP4EU partnership of Meadow
1925, Registered date as Jane AGENTS LTD) 05749603 OF PRINT of , THE AS Belinda
2022, PENSION INSURANCE PENSION Nature Company Claim Sign section Trading ,
United Registered Limited LIMITED Stafford to Companion Limited Royal was
Kingdom is FundNOTICE Royal KNOWN COMPUTER Katherine hereby 2023 with V SCHEME
Buyout appoint the SCHEME NAP4EU Drove, amended. 31 is UNION of Juliet Claim
Lancaster Drove given, from of the LIMITED of appoint TRUSTEE European business:
ThThe that Warrant as His 5BZDate given CONTRACTED hereby with 4YADate via and a
in PURCHASE FOR Wolverham SolicLIMITED PE10 – 1907 the given, the ACT pursuant
THE PARTNERSHIPS officeNAP4EU (Company Division Number: noticAddress of December
Lincolnshire, AdThe that 2022 High pleased Notice